About

Registered Number: SC342341
Date of Incorporation: 02/05/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Kintocher Farm House, Abercairny, Crieff, Perthshire, PH7 3NQ,

 

Lakini Ltd was registered on 02 May 2008 with its registered office in Crieff, Perthshire, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINDSAY, Kathleen Maisie 05 March 2018 - 1
LINDSAY, Neil Douglas 02 May 2008 - 1
CREDITREFORM (DIRECTORS) LIMITED 02 May 2008 02 May 2008 1
LINDSAY, Kathleen Maisie 05 March 2018 01 November 2018 1
Secretary Name Appointed Resigned Total Appointments
LINDSAY, Kathleen Maisie 02 May 2008 - 1
CREDITREFORM (SECRETARIES) LIMITED 02 May 2008 02 May 2008 1

Filing History

Document Type Date
AA - Annual Accounts 27 January 2020
CH01 - Change of particulars for director 28 November 2019
AD01 - Change of registered office address 27 November 2019
CH01 - Change of particulars for director 27 November 2019
PSC04 - N/A 27 November 2019
PSC04 - N/A 27 November 2019
CS01 - N/A 04 November 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 01 November 2018
AP01 - Appointment of director 01 November 2018
TM01 - Termination of appointment of director 01 November 2018
PSC01 - N/A 22 October 2018
PSC04 - N/A 22 October 2018
RESOLUTIONS - N/A 11 October 2018
SH08 - Notice of name or other designation of class of shares 11 October 2018
AP01 - Appointment of director 21 September 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 24 January 2017
CH01 - Change of particulars for director 12 August 2016
CH01 - Change of particulars for director 11 August 2016
CH03 - Change of particulars for secretary 11 August 2016
AD01 - Change of registered office address 11 August 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 05 December 2013
CH03 - Change of particulars for secretary 08 November 2013
AD01 - Change of registered office address 08 November 2013
CH01 - Change of particulars for director 08 November 2013
AR01 - Annual Return 16 September 2013
DS02 - Withdrawal of striking off application by a company 09 September 2013
GAZ1(A) - First notification of strike-off in London Gazette) 28 June 2013
DS01 - Striking off application by a company 17 June 2013
AA - Annual Accounts 31 January 2013
CH01 - Change of particulars for director 03 September 2012
CH03 - Change of particulars for secretary 03 September 2012
AD01 - Change of registered office address 03 September 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 19 May 2010
AD01 - Change of registered office address 16 March 2010
AA - Annual Accounts 03 February 2010
AA01 - Change of accounting reference date 30 January 2010
CH03 - Change of particulars for secretary 06 October 2009
CH01 - Change of particulars for director 06 October 2009
363a - Annual Return 19 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
NEWINC - New incorporation documents 02 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.